Company NameUnity Court Management Company Limited
Company StatusActive
Company Number04021569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Morgan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Oluyemi Abe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMrs Tamsyn Hastings
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManager In Bank
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Manilal Taank
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Mark Alistair Woolward
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Digital Marketing Manager
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Secretary NameMrs Elizabeth Frances Pridmore
StatusCurrent
Appointed23 September 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressJhumat House 160 London Road
Barking
Essex
IG11 8BB
Director NameNikki Joan Greenway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2008)
RoleCivil Servant
Correspondence Address6 Grenville Road
Chafford Hundred
Grays
Essex
RM16 6BG
Director NameMartin James Colebourne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleUsability Consultant
Correspondence Address93 Grenville Road
Chafford Hundred
Grays
Essex
RM16 6BG
Director NameRajesh Kvmar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address1 Gilbert Road
Chafford Hundred
Grays
Essex
RM16 6NN
Director NameGlyn Michael Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Bark Burr Road
Grays
Essex
RM16 6PL
Director NameNatalie Jane Pomroy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2007)
RoleAccount Manager
Correspondence Address3 Grenville Road
Chafford Hundred
Essex
RM16 6BG
Director NameLoretta Solomons
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2009)
RoleRetired
Correspondence Address18 Grenville Road
Chafford Hundred
Grays
Essex
RM16 6BG
Director NameCraig Campbell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2007)
RoleDeputy Greenkeeper
Correspondence Address40 Grenville Road
Chafford Hundred
Grays
Essex
RM16 6BG
Director NameMatthew Clarke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2012)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameAntony Gary Whitton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2009)
RoleTyre Fitter
Correspondence Address22 Grenville Road
Chafford Hundred
Grays
Essex
RM16 6BG
Director NameKay Glassock
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 February 2014)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed23 May 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameGlyn Michael Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 February 2021)
RoleAuditor
Country of ResidenceHong Kong
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMr James Victor Sullivan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMr Kristian Alexander Sullivan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMiss Katie Julia O'Sullivan
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2022(21 years, 8 months after company formation)
Appointment Duration1 day (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameEssex Properties Ltd (Corporation)
StatusResigned
Appointed01 December 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2022)
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£54,230
Current Liabilities£10,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

3 February 2021Cessation of Glyn Michael Ellis as a person with significant control on 3 February 2021 (1 page)
3 February 2021Termination of appointment of Glyn Michael Ellis as a director on 3 February 2021 (1 page)
13 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
4 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
26 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (6 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 July 2017Notification of Kristian Sullivan as a person with significant control on 13 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 July 2017Notification of Kristian Sullivan as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Glyn Ellis as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Glyn Ellis as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Kristian Sullivan as a person with significant control on 13 April 2016 (2 pages)
27 July 2017Notification of Glyn Ellis as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 June 2016Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages)
28 June 2016Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page)
28 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
28 June 2016Appointment of Mr Kristian Sullivan as a director on 13 April 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
28 June 2016Termination of appointment of James Victor Sullivan as a director on 13 April 2016 (1 page)
4 February 2016Appointment of Essex Properties Ltd as a secretary on 1 December 2015 (2 pages)
4 February 2016Appointment of Essex Properties Ltd as a secretary on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of James Victor Sullivan as a secretary on 1 December 2015 (1 page)
4 February 2016Appointment of Mr James Victor Sullivan as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of James Victor Sullivan as a secretary on 1 December 2015 (1 page)
4 February 2016Appointment of Mr James Victor Sullivan as a director on 1 December 2015 (2 pages)
9 July 2015Annual return made up to 26 June 2015 no member list (2 pages)
9 July 2015Annual return made up to 26 June 2015 no member list (2 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Annual return made up to 26 June 2014 no member list (2 pages)
4 July 2014Annual return made up to 26 June 2014 no member list (2 pages)
27 February 2014Termination of appointment of Kay Glassock as a director (1 page)
27 February 2014Termination of appointment of Kay Glassock as a director (1 page)
3 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 June 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
28 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
28 June 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
28 June 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
28 June 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
28 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
19 December 2012Termination of appointment of Matthew Clarke as a director (1 page)
19 December 2012Termination of appointment of Matthew Clarke as a director (1 page)
1 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
10 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 August 2011Director's details changed for Glyn Michael Ellis on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Kay Glassock on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Matthew Clarke on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Matthew Clarke on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Kay Glassock on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Glyn Michael Ellis on 23 June 2011 (3 pages)
29 June 2011Annual return made up to 26 June 2011 no member list (5 pages)
29 June 2011Annual return made up to 26 June 2011 no member list (5 pages)
25 November 2010Termination of appointment of Glyn Ellis as a director (2 pages)
25 November 2010Appointment of Glyn Michael Ellis as a director (3 pages)
25 November 2010Appointment of Glyn Michael Ellis as a director (3 pages)
25 November 2010Termination of appointment of Glyn Ellis as a director (2 pages)
30 June 2010Director's details changed for Glyn Michael Ellis on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Glyn Michael Ellis on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Matthew Clarke on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Matthew Clarke on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Glyn Michael Ellis on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Kay Glassock on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Director's details changed for Matthew Clarke on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 no member list (4 pages)
30 June 2010Director's details changed for Kay Glassock on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Kay Glassock on 1 June 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (9 pages)
29 June 2010Full accounts made up to 31 December 2009 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
26 October 2009Termination of appointment of Antony Whitton as a director (2 pages)
26 October 2009Termination of appointment of Antony Whitton as a director (2 pages)
16 July 2009Appointment terminated director loretta solomons (1 page)
16 July 2009Appointment terminated director loretta solomons (1 page)
2 July 2009Annual return made up to 26/06/09 (3 pages)
2 July 2009Annual return made up to 26/06/09 (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
10 July 2008Annual return made up to 26/06/08 (3 pages)
10 July 2008Annual return made up to 26/06/08 (3 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed carol sullivan (2 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 June 2008Registered office changed on 11/06/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 June 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed carol sullivan (2 pages)
6 May 2008Appointment terminated director nikki greenway (1 page)
6 May 2008Appointment terminated director nikki greenway (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2007Annual return made up to 26/06/07 (2 pages)
15 August 2007Annual return made up to 26/06/07 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Annual return made up to 26/06/06
  • 363(287) ‐ Registered office changed on 12/07/06
(5 pages)
12 July 2006Annual return made up to 26/06/06
  • 363(287) ‐ Registered office changed on 12/07/06
(5 pages)
19 July 2005Annual return made up to 26/06/05 (5 pages)
19 July 2005Annual return made up to 26/06/05 (5 pages)
4 April 2005Full accounts made up to 31 December 2004 (9 pages)
4 April 2005Full accounts made up to 31 December 2004 (9 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Annual return made up to 26/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 July 2004Annual return made up to 26/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 September 2003New director appointed (2 pages)
24 June 2003Annual return made up to 26/06/03 (4 pages)
24 June 2003Annual return made up to 26/06/03 (4 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
21 June 2002Annual return made up to 26/06/02 (4 pages)
21 June 2002Annual return made up to 26/06/02 (4 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 July 2001Annual return made up to 26/06/01 (3 pages)
2 July 2001Annual return made up to 26/06/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 June 2000Incorporation (21 pages)
26 June 2000Incorporation (21 pages)